SMASH GLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Yvette Lea Harbinson as a director on 2025-08-06

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-06-29 with updates

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/02/2518 February 2025 Appointment of Ms Yvette Lea Harbinson as a director on 2025-02-17

View Document

18/02/2518 February 2025 Termination of appointment of William Jason Harbinson as a director on 2025-02-17

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-29 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

10/07/2310 July 2023 Notification of Yvette Lea Harbinson as a person with significant control on 2023-06-29

View Document

10/07/2310 July 2023 Cessation of Jason Harbinson as a person with significant control on 2023-06-29

View Document

10/07/2310 July 2023 Change of details for Mr Jason Harbinson as a person with significant control on 2023-06-29

View Document

06/07/236 July 2023 Change of details for Mr Jason Harbinson as a person with significant control on 2023-06-29

View Document

06/07/236 July 2023 Cessation of Stefan Kursidim as a person with significant control on 2023-06-29

View Document

29/06/2329 June 2023 Statement of capital following an allotment of shares on 2023-06-28

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

22/03/2122 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN KURSIDIM / 29/06/2020

View Document

29/06/2029 June 2020 PSC'S CHANGE OF PARTICULARS / MR JASON HARBINSON / 29/06/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

29/06/2029 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JASON HARBINSON / 29/06/2020

View Document

18/03/2018 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN KURSIDIM / 13/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JASON HARBINSON / 01/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JASON HARBINSON / 13/06/2019

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR JASON HARBINSON / 01/06/2019

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

09/04/189 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEFAN KURSIDIM / 06/04/2018

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEFAN KURSIDIM / 06/04/2018

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN KURSIDIM / 06/04/2018

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR JASON HARBINSON / 06/04/2018

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JASON HARBINSON / 06/04/2018

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEFAN KURSIDIM

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR JASON HARBISON / 06/04/2016

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 10 JOHN STREET LONDON WC1N 2EB

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/07/165 July 2016 CURRSHO FROM 30/04/2016 TO 30/06/2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/04/1612 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR STEFAN KURSIDIM

View Document

01/12/151 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 PREVEXT FROM 30/11/2014 TO 30/04/2015

View Document

04/03/154 March 2015 Annual return made up to 26 November 2014 with full list of shareholders

View Document

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/01/1528 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HARBINSON

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

05/02/145 February 2014 DIRECTOR APPOINTED MR WILLIAM JASON HARBINSON

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MALONE

View Document

09/01/149 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 14 CHURCH CROFT ST ALBANS HERTFORDSHIRE AL4 0GH UNITED KINGDOM

View Document

26/11/1226 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company